ZIVA, INC.

Name: | ZIVA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2012 (13 years ago) |
Entity Number: | 4328820 |
ZIP code: | 11243 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 Hansen Pl Apt 29A, C/O ZIVA INC, Brooklyn, NY, United States, 11243 |
Principal Address: | 1 Hansen Pl, Apt 29A, Brooklyn, NY, United States, 11243 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZIVA INC | DOS Process Agent | 1 Hansen Pl Apt 29A, C/O ZIVA INC, Brooklyn, NY, United States, 11243 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EMILY FLETCHER | Chief Executive Officer | 1 HANSON PL, APT 29A, BROOKLYN, NY, United States, 11243 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 1 HANSON PL, APT 29A, BROOKLYN, NY, 11243, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-02-28 | Address | 228 PARK AVE S, PMB 86504, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-02-28 | Address | 228 PARK AVE S, PMB 86504, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-06-17 | 2020-12-02 | Address | 594 BROADWAY, SUITE 202, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-06-17 | 2024-02-28 | Address | 28 LIBERTY STREET, C/O ZIVA INC, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228004467 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
201202060570 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
190617060050 | 2019-06-17 | BIENNIAL STATEMENT | 2018-12-01 |
190610000790 | 2019-06-10 | CERTIFICATE OF CHANGE | 2019-06-10 |
190605000585 | 2019-06-05 | CERTIFICATE OF CHANGE | 2019-06-05 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State